Search icon

LEX-PARC PROPERTIES, INC.

Company Details

Name: LEX-PARC PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1945 (80 years ago)
Date of dissolution: 19 Mar 2015
Entity Number: 56499
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 40 TAUNTON RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANN BERDY DOS Process Agent 40 TAUNTON RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ANN BERDY Chief Executive Officer 40 TAUNTON RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2009-09-01 2011-10-18 Address 55 BEEMER CHURCH ROAD, BRANCHVILLE, NJ, 07826, USA (Type of address: Service of Process)
2009-09-01 2011-10-18 Address 55 BEEMER CHURCH ROAD, BRANCHVILLE, NJ, 07826, USA (Type of address: Principal Executive Office)
2009-09-01 2011-10-18 Address 55 BEEMER CHURCH ROAD, BRANCHVILLE, NJ, 07826, USA (Type of address: Chief Executive Officer)
2008-01-08 2009-09-01 Address 9833 45TH AVE SW, SEATTLE, WA, 98136, USA (Type of address: Chief Executive Officer)
2008-01-08 2009-09-01 Address 9833 45TH AVE SW, SEATTLE, WA, 98136, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150319000684 2015-03-19 CERTIFICATE OF DISSOLUTION 2015-03-19
130918002101 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111018002989 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090901002820 2009-09-01 BIENNIAL STATEMENT 2009-09-01
080108003376 2008-01-08 BIENNIAL STATEMENT 2007-09-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State